Company NameBarlow Road Property Company Limited
Company StatusDissolved
Company Number00541435
CategoryPrivate Limited Company
Incorporation Date3 December 1954(69 years, 5 months ago)
Dissolution Date31 October 2013 (10 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Geoffrey Robert Dowse
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1992(37 years, 2 months after company formation)
Appointment Duration21 years, 8 months (closed 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Lime Court 2 Gipsy Lane
Barnes
London
SW15 5RJ
Director NameMr William Alfred Turner
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(45 years, 6 months after company formation)
Appointment Duration13 years, 5 months (closed 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Lime Court 2 Gipsy Lane
Barnes
London
SW15 5RJ
Secretary NameMr William Alfred Turner
NationalityBritish
StatusClosed
Appointed09 February 2006(51 years, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Lime Court 2 Gipsy Lane
Barnes
London
SW15 5RJ
Director NameMrs Elizabeth Ivy Dawse
Date of BirthAugust 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(37 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 23 March 1992)
RoleCompany Director
Correspondence Address37 Tring Avenue
Ealing
London
W5 3QD
Secretary NameMr Patrick William Pardoe
NationalityBritish
StatusResigned
Appointed14 February 1992(37 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 15 March 2004)
RoleCompany Director
Correspondence Address39 Derwent Avenue
Hatch End
Pinner
Middx
HA5 4QH
Secretary NameThelma Eccles
NationalityBritish
StatusResigned
Appointed15 March 2004(49 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 February 2006)
RoleCompany Director
Correspondence Address17 Stephenson Road
Hanwell
London
W7 1NN

Location

Registered Address60/62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

38 at £1William Alfred Turner
38.38%
Ordinary
37 at £1Mr Geoffrey Robert Dowse
37.37%
Ordinary
24 at £1Chatsworth Garden Properties LTD
24.24%
Ordinary

Financials

Year2014
Net Worth£20,372
Current Liabilities£188,287

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

31 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2013Final Gazette dissolved following liquidation (1 page)
31 October 2013Final Gazette dissolved following liquidation (1 page)
31 July 2013Return of final meeting in a members' voluntary winding up (6 pages)
31 July 2013Return of final meeting in a members' voluntary winding up (6 pages)
31 January 2013Registered office address changed from C/O Marks Bloom 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ United Kingdom on 31 January 2013 (2 pages)
31 January 2013Registered office address changed from C/O Marks Bloom 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ United Kingdom on 31 January 2013 (2 pages)
30 January 2013Appointment of a voluntary liquidator (1 page)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
30 January 2013Declaration of solvency (4 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
30 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
30 January 2013Declaration of solvency (4 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
30 January 2013Appointment of a voluntary liquidator (1 page)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
30 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-01-22
(1 page)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
24 January 2013Registered office address changed from 79 High Street Teddington Middx TW11 8HG on 24 January 2013 (1 page)
24 January 2013Registered office address changed from 79 High Street Teddington Middx TW11 8HG on 24 January 2013 (1 page)
5 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
5 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
1 March 2012Annual return made up to 14 February 2012 with a full list of shareholders
Statement of capital on 2012-03-01
  • GBP 99
(5 pages)
1 March 2012Annual return made up to 14 February 2012 with a full list of shareholders
Statement of capital on 2012-03-01
  • GBP 99
(5 pages)
7 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
7 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
21 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
2 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
24 February 2010Director's details changed for Mr Geoffrey Robert Dowse on 1 January 2010 (2 pages)
24 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Mr Geoffrey Robert Dowse on 1 January 2010 (2 pages)
24 February 2010Director's details changed for William Alfred Turner on 1 January 2010 (2 pages)
24 February 2010Director's details changed for William Alfred Turner on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Mr Geoffrey Robert Dowse on 1 January 2010 (2 pages)
24 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for William Alfred Turner on 1 January 2010 (2 pages)
17 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
17 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
23 February 2009Return made up to 14/02/09; full list of members (4 pages)
23 February 2009Return made up to 14/02/09; full list of members (4 pages)
13 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
13 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
3 April 2008Director and secretary's change of particulars / william turner / 31/03/2008 (1 page)
3 April 2008Director and Secretary's Change of Particulars / william turner / 31/03/2008 / HouseName/Number was: , now: 43 lime court; Street was: 45 fairmile house, now: 2 gipsy lane; Area was: twickenham road, now: barnes; Post Town was: teddington, now: london; Region was: middlesex, now: ; Post Code was: TW11 8BA, now: SW15 5RJ (1 page)
3 April 2008Director's change of particulars / geoffrey dowse / 31/03/2008 (1 page)
3 April 2008Director's Change of Particulars / geoffrey dowse / 31/03/2008 / HouseName/Number was: , now: 43 lime court; Street was: 45 fairmile house, now: 2 gipsy lane; Area was: twickenham road, now: barnes; Post Town was: teddington, now: london; Region was: middlesex, now: ; Post Code was: TW11 8BA, now: SW15 5RJ (1 page)
29 February 2008Return made up to 14/02/08; no change of members (7 pages)
29 February 2008Return made up to 14/02/08; no change of members (7 pages)
14 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
14 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
1 March 2007Return made up to 14/02/07; full list of members (7 pages)
1 March 2007Return made up to 14/02/07; full list of members (7 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
27 February 2006Registered office changed on 27/02/06 from: 45 fairmile house twickenham road teddington middlesex TW11 8BA (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006New secretary appointed (2 pages)
27 February 2006Registered office changed on 27/02/06 from: 45 fairmile house twickenham road teddington middlesex TW11 8BA (1 page)
27 February 2006Return made up to 14/02/06; full list of members
  • 363(287) ‐ Registered office changed on 27/02/06
(7 pages)
27 February 2006New secretary appointed (2 pages)
27 February 2006Return made up to 14/02/06; full list of members (7 pages)
27 February 2006Secretary resigned (1 page)
24 November 2005Partial exemption accounts made up to 31 March 2005 (8 pages)
24 November 2005Partial exemption accounts made up to 31 March 2005 (8 pages)
21 February 2005Return made up to 14/02/05; full list of members (7 pages)
21 February 2005Return made up to 14/02/05; full list of members (7 pages)
29 January 2005Partial exemption accounts made up to 31 March 2004 (8 pages)
29 January 2005Partial exemption accounts made up to 31 March 2004 (8 pages)
15 September 2004Registered office changed on 15/09/04 from: 320 uxbridge road acton vale london W3 9QP (1 page)
15 September 2004Registered office changed on 15/09/04 from: 320 uxbridge road acton vale london W3 9QP (1 page)
19 March 2004New secretary appointed (2 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004Secretary resigned (1 page)
20 February 2004Return made up to 14/02/04; full list of members (7 pages)
20 February 2004Return made up to 14/02/04; full list of members (7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
24 February 2003Return made up to 14/02/03; full list of members (7 pages)
24 February 2003Return made up to 14/02/03; full list of members (7 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
21 February 2002Return made up to 14/02/02; full list of members (6 pages)
21 February 2002Return made up to 14/02/02; full list of members (6 pages)
30 January 2002Partial exemption accounts made up to 31 March 2001 (8 pages)
30 January 2002Partial exemption accounts made up to 31 March 2001 (8 pages)
20 February 2001Return made up to 14/02/01; full list of members (6 pages)
20 February 2001Return made up to 14/02/01; full list of members (6 pages)
24 January 2001Full accounts made up to 31 March 2000 (8 pages)
24 January 2001Full accounts made up to 31 March 2000 (8 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
18 February 2000Return made up to 14/02/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2000Return made up to 14/02/00; no change of members (6 pages)
25 January 2000Full accounts made up to 31 March 1999 (8 pages)
25 January 2000Full accounts made up to 31 March 1999 (8 pages)
21 February 1999Return made up to 14/02/99; no change of members (4 pages)
21 February 1999Return made up to 14/02/99; no change of members (4 pages)
26 January 1999Full accounts made up to 31 March 1998 (8 pages)
26 January 1999Full accounts made up to 31 March 1998 (8 pages)
18 February 1998Return made up to 14/02/98; full list of members (6 pages)
18 February 1998Return made up to 14/02/98; full list of members (6 pages)
20 January 1998Full accounts made up to 31 March 1997 (9 pages)
20 January 1998Full accounts made up to 31 March 1997 (9 pages)
21 February 1997Return made up to 14/02/97; no change of members (4 pages)
21 February 1997Return made up to 14/02/97; no change of members (4 pages)
16 January 1997Full accounts made up to 31 March 1996 (8 pages)
16 January 1997Full accounts made up to 31 March 1996 (8 pages)
22 February 1996Return made up to 14/02/96; no change of members (4 pages)
22 February 1996Return made up to 14/02/96; no change of members (4 pages)
25 January 1996Full accounts made up to 31 March 1995 (8 pages)
25 January 1996Full accounts made up to 31 March 1995 (8 pages)
17 February 1995Return made up to 14/02/95; full list of members (6 pages)
17 February 1995Return made up to 14/02/95; full list of members (6 pages)
1 March 1994Return made up to 14/02/94; no change of members (4 pages)
11 March 1992Return made up to 14/02/92; full list of members (8 pages)
26 February 1990Return made up to 24/05/89; full list of members (4 pages)
26 February 1990Return made up to 24/05/89; full list of members (4 pages)
15 November 1988Wd 28/10/88 ad 18/10/88--------- £ si 87@1=87 £ ic 12/99 (2 pages)
15 November 1988Wd 28/10/88 ad 18/10/88--------- £ si 87@1=87 £ ic 12/99 (2 pages)
20 June 1984Accounts made up to 31 March 1982 (7 pages)
20 June 1984Accounts made up to 31 March 1982 (7 pages)
3 December 1954Incorporation (16 pages)
3 December 1954Incorporation (16 pages)